GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Grove Leys Grove Road Tring Hertfordshire HP23 5PB. Change occurred on November 17, 2017. Company's previous address: 35 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2015: 4.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 22, 2014: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|